HAY ON WYE COMMUNITY ENTERPRISE CIC

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Christopher Keith Armstrong as a director on 2022-09-21

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Appointment of Mrs Alison Greenow as a director on 2021-09-14

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

22/09/2122 September 2021 Micro company accounts made up to 2020-12-31

View Document

18/12/1418 December 2014 05/12/14 NO MEMBER LIST

View Document

13/10/1413 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM
CHEESE MARKET MARKET STREET
HAY-ON-WYE
POWYS
HR3 5AF
WALES

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
1-2 CHANCERY LANE
HAY-ON-WYE
POWYS
HR3 5DJ

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MS EMILY PENROSE

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MS FIONA GILDA HOWARD

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD

View Document

16/12/1316 December 2013 05/12/13 NO MEMBER LIST

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067667400001

View Document

11/12/1211 December 2012 05/12/12 NO MEMBER LIST

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 05/12/11 NO MEMBER LIST

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER KEITH ARMSTRONG

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ARMSTRONG

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR JOHN EDWARD EVANS

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHN EVANS

View Document

20/12/1020 December 2010 05/12/10 NO MEMBER LIST

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM COUNCIL CHAMBER BROAD STREET HAY-ON-WYE POWYS HR3 5BX

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / FREER SPRECKLEY / 29/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLOYD / 29/12/2009

View Document

30/12/0930 December 2009 05/12/09 NO MEMBER LIST

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH JARDIN / 29/12/2009

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR RUTH MORGAN

View Document

05/12/085 December 2008 CIC INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company